This company is commonly known as Optimus Associates Limited. The company was founded 30 years ago and was given the registration number 02913510. The firm's registered office is in WORCESTER. You can find them at 23 Wilfred Close, , Worcester, Worcestershire. This company's SIC code is 70229 - Management consultancy activities other than financial management.
Name | : | OPTIMUS ASSOCIATES LIMITED |
---|---|---|
Company Number | : | 02913510 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 March 1994 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 23 Wilfred Close, Worcester, Worcestershire, England, WR3 8XQ |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
23 Wilfred Close, Worcester, England, WR3 8XQ | Director | 29 March 1994 | Active |
Orchard House, Orchard Gardens, Crick Road, Rugby, Great Britain, CV21 4DU | Secretary | 29 March 1994 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Secretary | 28 March 1994 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NA | Nominee Director | 28 March 1994 | Active |
40 Northumberland Road, Leamington Spa, CV32 6HB | Director | 29 March 1994 | Active |
Orchard House, Orchard Gardens, Crick Road, Rugby, Great Britain, CV21 4DU | Director | 29 March 1994 | Active |
Victoria House, 64 Paul Street, London, EC2A 4NG | Corporate Nominee Director | 28 March 1994 | Active |
Mr Martin John Hurst | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1944 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Orchard House, Crick Road, Rugby, England, CV21 4DU |
Nature of control | : |
|
Mrs Wendy Anne Melvin | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1952 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Orchard House, Orchard Gardens, Rugby, England, CV21 4DU |
Nature of control | : |
|
Mr Robert Morrison | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 23 Wilfred Close, Worcester, England, WR3 8XQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2023-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-03-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-31 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-20 | Persons with significant control | Change to a person with significant control. | Download |
2018-04-20 | Officers | Change person director company with change date. | Download |
2018-04-20 | Address | Change registered office address company with date old address new address. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-02 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-02 | Officers | Termination director company with name termination date. | Download |
2018-04-02 | Officers | Termination secretary company with name termination date. | Download |
2018-04-02 | Officers | Termination director company with name termination date. | Download |
2018-04-02 | Address | Change registered office address company with date old address new address. | Download |
2017-12-21 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.